Entity Name: | IGLESIA FUENTE DE AMOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N99000002380 |
FEI/EIN Number |
650915927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14291 SW 120 ST., MIAMI, FL, 33186, US |
Mail Address: | 14314 SW 161 ST., MIAMI, FL, 33177 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ LUIS A | President | 14314 SW 161 ST., MIAMI, FL, 33177 |
SANCHEZ LUIS A | Director | 14314 SW 161 ST., MIAMI, FL, 33177 |
SANCHEZ NIMIA E | Secretary | 14314 SW 161 ST., MIAMI, FL, 33177 |
SANCHEZ NIMIA E | Director | 14314 SW 161 ST., MIAMI, FL, 33177 |
Suarez Orlando | Vice Chairman | 29725 SW 143 Ct., Homestead, FL, 33033 |
Chirino Jose L | Vice Chairman | 13349 SW 60 Terrace, Miami, FL, 33183 |
SANCHEZ NIMIA E | Agent | 14314 SW 161 ST., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-22 | 14291 SW 120 ST., #111, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-01-08 | 14291 SW 120 ST., #111, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-08 | 14314 SW 161 ST., MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-16 |
AMENDED ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State